logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Gregory Mark Plail

    Related profiles found in government register
  • Mr Gregory Mark Plail
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 1
    • icon of address Hallam Business Centre, 1st Floor, Hallam Street, Stockport, Cheshire, SK2 6PT, United Kingdom

      IIF 2 IIF 3 IIF 4
  • Plail, Gregory Mark
    British born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 6
    • icon of address 99, Stockport Road, Marple, Stockport, SK6 6AF, United Kingdom

      IIF 7
    • icon of address Hallam Business Centre, 1st Floor, Hallam Street, Stockport, Cheshire, SK2 6PT, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Plail, Gregory Mark
    British director born in July 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Kestrel Road, Trafford Park, Manchester, M17 1SF, England

      IIF 12 IIF 13 IIF 14
    • icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, CW8 4EE, England

      IIF 15
  • Mr Gregory Plail
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 16
  • Gregory Plail
    British born in July 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Stockport Road, Marple, Stockport, SK6 6AF, United Kingdom

      IIF 17
  • Plail, Gregory
    British financial director born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rmt Accountants & Business Advisors Ltd, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG, United Kingdom

      IIF 18
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address 1st Floor Hallam Business Centre, Hallam Street, Stockport, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,482,974 GBP2024-03-31
    Officer
    icon of calendar 2017-10-18 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    527,684 GBP2024-03-31
    Officer
    icon of calendar 2014-01-22 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address Hallam Business Centre 1st Floor, Hallam Street, Stockport, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    23,250 GBP2024-03-31
    Officer
    icon of calendar 2016-03-31 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address St Georges Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    413,719 GBP2025-03-31
    Officer
    icon of calendar 2023-11-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-11-24 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address St George's Court, Winnington Avenue, Northwich, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    132,543 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    icon of address Hallam Business Centre 1st Floor, Hallam Street, Stockport, Cheshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -19,101 GBP2021-03-31
    Officer
    icon of calendar 2016-09-12 ~ dissolved
    IIF 15 - Director → ME
  • 7
    icon of address 99 Stockport Road, Marple, Stockport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -21,190 GBP2024-01-31
    Officer
    icon of calendar 2018-02-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 4
  • 1
    icon of address Osprey House, 217 - 227 Broadway, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2019-03-28
    IIF 13 - Director → ME
  • 2
    icon of address Osprey House, 217 - 227 Broadway, Salford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2017-11-16 ~ 2019-03-28
    IIF 12 - Director → ME
  • 3
    icon of address Osprey House, 217 - 227 Broadway, Salford, England, England
    Active Corporate (3 parents)
    Equity (Company account)
    -4,841,709 GBP2024-03-31
    Officer
    icon of calendar 2014-06-18 ~ 2019-03-28
    IIF 14 - Director → ME
  • 4
    LPH HOLDINGS LIMITED - 2020-07-02
    STEAMFORGED HOLDINGS LIMITED - 2017-11-13
    icon of address Osprey House, 217 - 227 Broadway, Salford, United Kingdom
    Active Corporate (8 parents)
    Profit/Loss (Company account)
    -320,714 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-04-04 ~ 2019-03-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2019-03-28
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.